RFP ST IVES LIMITED
Status | ACTIVE |
Company No. | 10538480 |
Category | Private Limited Company |
Incorporated | 23 Dec 2016 |
Age | 7 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
RFP ST IVES LIMITED is an active private limited company with number 10538480. It was incorporated 7 years, 5 months, 8 days ago, on 23 December 2016. The company address is 156 Newton Road, Torquay, TQ2 7AQ, England.
Company Fillings
Cessation of a person with significant control
Date: 03 Apr 2024
Action Date: 27 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dannee Peppi Mcguire
Cessation date: 2024-03-27
Documents
Cessation of a person with significant control
Date: 03 Apr 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Lewis Jones
Cessation date: 2024-03-26
Documents
Change to a person with significant control
Date: 26 Mar 2024
Action Date: 27 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Carolyn Jones
Change date: 2024-02-27
Documents
Confirmation statement with updates
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Certificate change of name company
Date: 27 Feb 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rolys fudge pantry st ives LIMITED\certificate issued on 27/02/24
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-05
Old address: The Office 4 Higher Yalberton Road Paignton TQ4 7PD United Kingdom
New address: 156 Newton Road Torquay TQ2 7AQ
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 27 Dec 2021
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 15 Apr 2020
Action Date: 05 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Dannee Peppi Mcguire
Change date: 2020-04-05
Documents
Change to a person with significant control
Date: 15 Apr 2020
Action Date: 05 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-05
Psc name: Miss Dannee Peppi Mcguire
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 09 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-01
Psc name: Mr Matthew Lewis Jones
Documents
Change person director company with change date
Date: 09 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-01
Officer name: Mr Matthew Lewis Jones
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change account reference date company previous extended
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-30
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Some Companies
E & L PROPERTY FINANCE LIMITED
2ND FLOOR GADD HOUSE,LONDON,N3 2JU
Number: | 05493830 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SHAFTSBURY ROAD,LONDON,N18 1SW
Number: | 08055653 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYCAMORE HOUSE,CARLISLE,CA5 6JH
Number: | 06777744 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTISH INSTITUTE FOR ENTERPRISE LIMITED
REGENT HOUSE,GLASGOW,G2 2RU
Number: | SC284567 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11620047 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2-3, 88 MILE END ROAD,LONDON,E1 4UN
Number: | 08992440 |
Status: | ACTIVE |
Category: | Private Limited Company |